Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VWS (UK) LTD
Company Information for

VWS (UK) LTD

WINDSOR COURT, KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
00327847
Private Limited Company
Active

Company Overview

About Vws (uk) Ltd
VWS (UK) LTD was founded on 1937-05-14 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Vws (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VWS (UK) LTD
 
Legal Registered Office
WINDSOR COURT
KINGSMEAD BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP11
 
Previous Names
VEOLIA WATER SYSTEMS LTD17/01/2006
Filing Information
Company Number 00327847
Company ID Number 00327847
Date formed 1937-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB207803479  GB674208627  
Last Datalog update: 2023-11-06 08:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VWS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VWS (UK) LTD

Current Directors
Officer Role Date Appointed
IAN THOMAS HEGGIE
Company Secretary 2017-03-01
PHILIP ANDREW CHATTLE
Director 2001-11-08
MARK DYSON
Director 2017-03-06
BEVERLEY MICHELLE EAGLE
Director 2017-03-06
MARTYN PAUL FISHER
Director 2010-12-31
IAN THOMAS HEGGIE
Director 2017-03-01
NORA IKENE
Director 2010-01-04
SUNIL KUMAR LAKHENPAUL
Director 2004-07-22
ANNABEL MARIE ODILE DOLORES MOUQUET
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE MARIE THERESE AGEZ
Director 2016-05-19 2017-07-18
NEIL VINCENT GALLAGHER
Director 2010-01-04 2017-03-01
ROLAND ULRIC GEORGE
Company Secretary 2015-07-13 2017-02-06
PHILIP JOHN ADDINGTON
Director 2010-01-04 2016-06-08
TOBIAS ULF HELMUT SCHUMACHER
Company Secretary 2007-02-01 2014-03-31
ROGER JOHN MUDD
Director 2001-11-08 2013-01-31
JEAN MICHEL HERREWYN
Director 2005-05-06 2010-02-04
ROGER JAMES BEAN
Company Secretary 2004-04-01 2007-02-01
GEORGE BARRIE REYNOLDS
Director 1999-02-24 2005-05-19
ROBERT JAMES COX
Director 1998-09-29 2004-07-31
ROBERT JAMES COX
Company Secretary 2001-11-08 2004-04-02
ROGER JAMES BEAN
Company Secretary 1998-09-01 2001-11-08
PETER BARTLE MYNETT JACKSON
Director 1998-12-10 2000-06-30
ELIZABETH BOND
Director 1997-01-02 1998-12-10
ROBERT ANDREW CROUCHER
Director 1991-08-17 1998-12-10
JAMES DAVID CLIFFORD DOLPHIN
Director 1997-06-02 1998-12-10
NICHOLAS JOHN CHARLES HARRIS
Director 1998-01-30 1998-12-10
ALAN DENTON MORTIMER
Director 1998-01-30 1998-12-10
JOHN EDWARD PETHERS
Director 1991-08-17 1998-12-10
ALASDAIR DOUGLAS CULSHAW
Company Secretary 1991-08-17 1998-09-30
ALASDAIR DOUGLAS CULSHAW
Director 1991-08-17 1998-09-30
LYNDA LEE
Director 1993-04-19 1998-01-31
ROBERT PHILIP LORCH
Director 1991-08-17 1998-01-30
NICHOLAS JOHN CHARLES HARRIS
Director 1993-04-19 1996-05-31
ALAN DENTON MORTIMER
Director 1991-08-17 1996-05-31
DAVID JOHN GREY MCBAIN
Director 1991-08-17 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW CHATTLE VEOLIA UK PENSION TRUSTEES LIMITED Director 2002-09-18 CURRENT 1994-08-10 Active
PHILIP ANDREW CHATTLE OTV BIRWELCO LIMITED Director 2002-03-12 CURRENT 1989-09-01 Active
MARTYN PAUL FISHER VEOLIA SUPPORT SERVICES UK LIMITED Director 2013-01-01 CURRENT 1974-03-13 Liquidation
MARTYN PAUL FISHER EDWARDS & JONES LIMITED Director 2010-12-31 CURRENT 1913-12-16 Dissolved 2015-03-24
MARTYN PAUL FISHER 00426414 LIMITED Director 2010-12-31 CURRENT 1946-12-28 Active
MARTYN PAUL FISHER MASS TRANSFER INTERNATIONAL LIMITED Director 2010-12-31 CURRENT 1994-01-13 Dissolved 2016-01-19
MARTYN PAUL FISHER THE PERMUTIT COMPANY LIMITED Director 2010-12-31 CURRENT 1995-05-04 Dissolved 2016-01-19
MARTYN PAUL FISHER OTV BIRWELCO LIMITED Director 2010-12-31 CURRENT 1989-09-01 Active
IAN THOMAS HEGGIE VEOLIA UK PENSION TRUSTEES LIMITED Director 2017-04-27 CURRENT 1994-08-10 Active
NORA IKENE SOLYS Director 2014-01-01 CURRENT 2005-01-03 Active
SUNIL KUMAR LAKHENPAUL OTV BIRWELCO LIMITED Director 2004-07-22 CURRENT 1989-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MICHELLE EAGLE
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FISHER
2023-10-10DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS
2023-10-10AP01DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS
2023-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FISHER
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR PHILIPPE LEANG
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE BROCHET
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CH01Director's details changed for Mr Martyn Paul Fisher on 2020-10-01
2020-10-12AP01DIRECTOR APPOINTED MR FABRICE BROCHET
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW CHATTLE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR LAKHENPAUL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DYSON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-01-26RES01ADOPT ARTICLES 26/01/18
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MS ANNABEL MARIE ODILE DOLORES MOUQUET
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE MARIE THERESE AGEZ
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07AP01DIRECTOR APPOINTED MRS BEVERLEY MICHELLE EAGLE
2017-03-07AP01DIRECTOR APPOINTED MR MARK DYSON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT GALLAGHER
2017-03-01AP01DIRECTOR APPOINTED MR IAN THOMAS HEGGIE
2017-03-01AP03Appointment of Mr Ian Thomas Heggie as company secretary on 2017-03-01
2017-02-06TM02Termination of appointment of Roland Ulric George on 2017-02-06
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 115876
2016-08-23SH19Statement of capital on 2016-08-23 GBP 115,876
2016-08-09SH20Statement by Directors
2016-08-09CAP-SSSolvency Statement dated 25/07/16
2016-08-09RES13Resolutions passed:
  • Share premium account be reduced 25/07/2016
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ADDINGTON
2016-06-02AP01DIRECTOR APPOINTED MISS MARIANNE MARIE THERESE AGEZ
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC GERARD THERY
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 115876
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-23AP03Appointment of Mr Roland Ulric George as company secretary on 2015-07-13
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 115876
2014-08-28AR0117/08/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM WINDSOR COURT KINGSMEAD BUSINESS PARK MARLOW BUCKS HP11 1JU UNITED KINGDOM
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM WINDSOR COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU ENGLAND
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM MARLOW INTERNATIONAL PARKWAY MARLOW BUCKS SL7 1YL
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY TOBIAS SCHUMACHER
2013-08-23AR0117/08/13 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MUDD
2012-08-22AR0117/08/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AP01DIRECTOR APPOINTED MR FREDERIC GERARD THERY
2011-08-25AR0117/08/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AP01DIRECTOR APPOINTED MR MARTYN PAUL FISHER
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2010-08-24AR0117/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA IKENE / 04/01/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HERREWYN
2010-02-05AP01DIRECTOR APPOINTED NORA IKENE
2010-02-05AP01DIRECTOR APPOINTED NEIL VINCENT GALLAGHER
2010-02-05AP01DIRECTOR APPOINTED PHILIP JOHN ADDINGTON
2009-08-20363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-22363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26288aDIRECTOR APPOINTED DR IAN STEWART
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-02-16288bSECRETARY RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: SPRING BANK HOUSE HIGH STREET, LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JH
2006-09-14363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-01-17CERTNMCOMPANY NAME CHANGED VEOLIA WATER SYSTEMS LTD CERTIFICATE ISSUED ON 17/01/06
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-09-17363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288aNEW SECRETARY APPOINTED
2004-04-16288bSECRETARY RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09CERTNMCOMPANY NAME CHANGED VIVENDI WATER SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/09/03
2003-09-07363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-04MISCAUDITORS' RES
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to VWS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VWS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-06-09 Satisfied STANDARD CHARTERED BANK
GUARANTEE 1986-07-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-03-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-11 Satisfied D M LORCH
CHARGE 1984-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1982-07-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VWS (UK) LTD

Intangible Assets
Patents
We have not found any records of VWS (UK) LTD registering or being granted any patents
Domain Names

VWS (UK) LTD owns 5 domain names.

elgaprocesswater.co.uk   pharmawater.co.uk   ionexchangeresin.co.uk   hydrex-etrend.co.uk   aquamove.co.uk  

Trademarks

Trademark applications by VWS (UK) LTD

VWS (UK) LTD is the for the trademark MEDICA ™ (76313947) through the USPTO on the 2001-09-18
ISSUE NEW CERTIFICATE TO: VEOLIA WATER SYSTEMS LTD. ( UNITED KINGDOM CORPORATION) HIGH STREET, LANE END, HIGH WYCOMBE BUCKINGHAMSHIRE, UNITED KINGDOM HP 14 3JH
Income
Government Income

Government spend with VWS (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2010-11-14 GBP £601

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Decontamination equipment 2013/2/19

"The establishment of a framework to provide the supply of equipment as per the Lots listed below:

Outgoings
Business Rates/Property Tax
No properties were found where VWS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VWS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VWS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.